Advanced company searchLink opens in new window

BRIDGEPOINT CREDIT MANAGEMENT LIMITED

Company number 12164465

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2021 AA Full accounts made up to 31 December 2020
31 May 2021 AP01 Appointment of Mr. Hamish Thomas Grant as a director on 27 January 2021
31 May 2021 AP01 Appointment of Mr. Paul Richard Gunner as a director on 14 January 2021
25 Nov 2020 MR01 Registration of charge 121644650001, created on 20 November 2020
20 Nov 2020 CS01 Confirmation statement made on 18 August 2020 with updates
10 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2020 MA Memorandum and Articles of Association
29 Oct 2020 PSC07 Cessation of Eqt Ab as a person with significant control on 23 October 2020
29 Oct 2020 PSC02 Notification of Bridgepoint Credit Holdings Limited as a person with significant control on 23 October 2020
29 Oct 2020 AP03 Appointment of Mr Scott Thomas Kumar Mody as a secretary on 23 October 2020
28 Oct 2020 CERTNM Company name changed eqt credit uk LIMITED\certificate issued on 28/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-26
27 Oct 2020 AD01 Registered office address changed from 30 Broadwick Street London W1F 8JB United Kingdom to 95 Wigmore Street London W1U 1FB on 27 October 2020
21 Aug 2020 AP01 Appointment of Mr Paul Richard De Rome as a director on 20 August 2020
21 Aug 2020 TM01 Termination of appointment of Anna Josefin Nowen Wirkkala as a director on 20 August 2020
13 Aug 2020 AP01 Appointment of Mr Jamie Mark Lucas as a director on 13 August 2020
13 May 2020 PSC05 Change of details for Eqt Ab as a person with significant control on 24 September 2019
13 May 2020 TM01 Termination of appointment of Anna Maria Zehendner as a director on 3 May 2020
25 Feb 2020 PSC02 Notification of Eqt Ab as a person with significant control on 24 September 2019
25 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 25 February 2020
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 2,000,100
02 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 September 2019
  • GBP 1,000,100.0
02 Oct 2019 SH10 Particulars of variation of rights attached to shares
02 Oct 2019 SH10 Particulars of variation of rights attached to shares
23 Aug 2019 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
19 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-19
  • GBP 2,100